Glossop
Derbyshire
SK13 7PR
Secretary Name | Mrs Lynn Handley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2003(30 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | Hurst Nook Cottage Derbyshire Level Glossop Derbyshire SK13 7PR |
Director Name | Mrs Lynn Handley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2004(31 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hurst Nook Cottage Derbyshire Level Glossop Derbyshire SK13 7PR |
Director Name | Mrs Victoria Louise Wardle |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH |
Director Name | Leslie Davidson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(20 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 29 Glastonbury Drive Poynton Stockport Cheshire SK12 1EN |
Director Name | Derek Joseph Handley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(20 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fawns Keep Stalybridge Cheshire SK15 2UL |
Secretary Name | Derek Joseph Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(20 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fawns Keep Stalybridge Cheshire SK15 2UL |
Director Name | Paul Doherty |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(31 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 22 Burnside Avenue Chapel En Le Frith Derbyshire SK23 0BA |
Website | www.hydeparkhouse.co.uk/ |
---|---|
Telephone | 0161 3679000 |
Telephone region | Manchester |
Registered Address | Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £0.1 | Gordon Edward Handley 50.00% Ordinary |
---|---|
1000 at £0.1 | Lynn Handley 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,184,199 |
Cash | £303,357 |
Current Liabilities | £446,509 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
12 February 2007 | Delivered on: 27 February 2007 Satisfied on: 7 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 low leighton road new mills high peak derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
16 June 1986 | Delivered on: 23 June 1986 Satisfied on: 11 April 1992 Persons entitled: Privat Banken Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums as may from time to time be standing to the credit of an account maintained by the company (for full details see doc M27). Fully Satisfied |
16 June 1986 | Delivered on: 23 June 1986 Satisfied on: 11 April 1992 Persons entitled: Private Banken Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the benefit & rights of an agreement (for full details see doc M26). Fully Satisfied |
16 June 1986 | Delivered on: 23 June 1986 Satisfied on: 11 April 1992 Persons entitled: Privat Banken Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land & buildings on the north side of edgware road hendon london borough of barnet t/n ngl 481644 together with all fixtures whatsoever now or at any time hereafter & fittings affixed or attached to the company or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
12 June 2009 | Delivered on: 17 June 2009 Satisfied on: 23 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 aldersgate new mills high peak derbyshire t/n DY198060 by way of fixed charge any other interest in the property, all rents and the proceeds of any insurance. Fully Satisfied |
27 March 2008 | Delivered on: 8 April 2008 Satisfied on: 13 August 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage former peak national park hostel crowden glossop high peak derbyshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 June 1986 | Delivered on: 19 June 1986 Satisfied on: 11 April 1992 Persons entitled: Grandchester Properties Limited Classification: Mortgage Secured details: £500,000 and all monies due or to become due from the company to the chargee under the terms of a joint venture agreement dated 10.4.86. Particulars: Land & buildings on the north side of edgeware rd hendon barnet, greater london t/n ngl 481644. Fully Satisfied |
12 February 2007 | Delivered on: 27 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north-east side of 65 low leighton road new mills high peak derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 May 2005 | Delivered on: 7 May 2005 Persons entitled: Albert Bryan Morrall and Christopher John Shaw Classification: Rent deposit deed Secured details: £1,850 due or to become due from the company to the chargee. Particulars: Deposit of £1,850. Outstanding |
3 October 1991 | Delivered on: 7 October 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 May 1989 | Delivered on: 8 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 2/5/89. Particulars: F/H land and building on the south side of talbot road hyde tameside t/n gm 482252 l/h land and buildings lying to the south of talbot road hyde tameside greater manchester t/n gm 356114 f/h and land k/a or formerly k/a 4 ferus street hyde tameside greater manchester t/n gm 307205 fixed charge on the plant machinery and fixtures. Outstanding |
12 November 2019 | Delivered on: 14 November 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Land and buildings on the south side of talbot road, hyde (title numbers: GM482252 and GM356114). Outstanding |
21 December 2007 | Delivered on: 5 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 booth road, audenshaw, manchester t/no. GM114504. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 May 2007 | Delivered on: 9 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 low leighton road new mills high peak derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
---|---|
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (13 pages) |
18 May 2017 | Satisfaction of charge 7 in full (4 pages) |
3 May 2017 | Satisfaction of charge 8 in full (4 pages) |
3 May 2017 | Satisfaction of charge 11 in full (4 pages) |
3 May 2017 | Satisfaction of charge 10 in full (4 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
7 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 August 2013 | Satisfaction of charge 12 in full (4 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (15 pages) |
8 December 2010 | Secretary's details changed for Mrs Lynn Handley on 15 November 2010 (3 pages) |
8 December 2010 | Director's details changed for Mrs Lynn Handley on 15 November 2010 (3 pages) |
8 December 2010 | Director's details changed for Mr Gordon Edward Handley on 15 November 2010 (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (15 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
27 December 2008 | Appointment terminated director derek handley (1 page) |
27 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (11 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
8 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
25 November 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
15 July 2005 | Director resigned (1 page) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
29 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
9 February 2004 | Return made up to 30/11/03; full list of members (8 pages) |
8 January 2004 | New secretary appointed (1 page) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Resolutions
|
1 March 2003 | Particulars of contract relating to shares (4 pages) |
1 March 2003 | Ad 10/12/02--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Nc inc already adjusted 10/12/02 (1 page) |
22 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
30 November 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
1 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 January 2000 (8 pages) |
21 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
23 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
9 April 1999 | Return made up to 30/11/98; no change of members (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
1 June 1998 | Full accounts made up to 31 January 1997 (17 pages) |
12 February 1998 | Return made up to 30/11/97; full list of members (6 pages) |
7 October 1997 | Return made up to 30/11/95; full list of members (8 pages) |
9 September 1997 | Return made up to 30/11/96; no change of members (4 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (18 pages) |
3 December 1996 | Full accounts made up to 31 January 1995 (19 pages) |
13 November 1996 | Director resigned (1 page) |
6 June 1995 | Full accounts made up to 31 January 1994 (18 pages) |
6 November 1972 | Incorporation (14 pages) |